Purvis Transport Solutions Limited, an in liquidation company, was incorporated on 11 Jun 2004. 9429035346371 is the NZ business number it was issued. The company has been run by 4 directors: Stuart Purvis - an active director whose contract began on 11 May 2017,
Delza Elizabeth Purvis - an inactive director whose contract began on 11 Jun 2004 and was terminated on 22 Aug 2017,
Julie-Anne Delza Keall - an inactive director whose contract began on 10 Dec 2008 and was terminated on 06 Apr 2011,
Colin Purvis - an inactive director whose contract began on 11 Jun 2004 and was terminated on 09 Jul 2009.
Last updated on 10 May 2023, BizDb's database contains detailed information about 2 addresses this company registered, namely: Level 5, 79 Cashel Street, Christchurch Central, 8011 (registered address),
Level 5, 79 Cashel Street, Christchurch Central, 8011 (service address),
Floor 2, 111 Customhouse Quay, Wellington Central, Wellington, 6011 (physical address).
Purvis Transport Solutions Limited had been using Kpmg Centre, 18 Viaduct Harbour Ave, Auckland as their registered address up until 16 May 2023.
Other names used by this company, as we found at BizDb, included: from 11 Jun 2004 to 22 Aug 2017 they were named Purvis Holdings Limited.
A total of 120 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 12 shares (10 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 108 shares (90 per cent).
Previous addresses
Address #1: Kpmg Centre, 18 Viaduct Harbour Ave, Auckland, 1140 New Zealand
Registered & service address used from 16 May 2023 to 16 May 2023
Address #2: Floor 2, 111 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Registered & service address used from 04 Sep 2020 to 16 May 2023
Address #3: Suite 20 Suncourt, 19 Tamamutu Street, Taupo, Taupo, 3330 New Zealand
Registered & physical address used from 25 Oct 2017 to 04 Sep 2020
Address #4: 360 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 30 Aug 2017 to 25 Oct 2017
Address #5: 111 Avenue Road East, Hastings, 4122 New Zealand
Physical & registered address used from 20 Mar 2013 to 30 Aug 2017
Address #6: Brown Webb Richardson, Chartered Accountants, 111 Avenue Road East, Hastings, 4122 New Zealand
Registered & physical address used from 20 Mar 2012 to 20 Mar 2013
Address #7: Brown Webb Richardson, Chartered Accountants, 111 Avenue Road East, Hastings New Zealand
Physical & registered address used from 11 Jun 2004 to 20 Mar 2012
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 12 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12 | |||
Individual | Purvis, Delza Elizabeth |
Hastings |
11 Jun 2004 - |
Shares Allocation #2 Number of Shares: 108 | |||
Director | Purvis, Stuart |
Acacia Bay Taupo 3330 New Zealand |
22 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Purvis, Colin |
Hastings |
11 Jun 2004 - 27 Jun 2010 |
Stuart Purvis - Director
Appointment date: 11 May 2017
Address: Acacia Bay, Taupo, 3330 New Zealand
Address used since 11 May 2017
Delza Elizabeth Purvis - Director (Inactive)
Appointment date: 11 Jun 2004
Termination date: 22 Aug 2017
Address: Camberley, Hastings, 4120 New Zealand
Address used since 09 Sep 2015
Julie-anne Delza Keall - Director (Inactive)
Appointment date: 10 Dec 2008
Termination date: 06 Apr 2011
Address: Palmerston North, 4410 New Zealand
Address used since 01 Mar 2009
Colin Purvis - Director (Inactive)
Appointment date: 11 Jun 2004
Termination date: 09 Jul 2009
Address: Hastings, 4120 New Zealand
Address used since 11 Jun 2004
Pro Painting Limited
Flat 2, 11 Pacific Avenue
Courtney Solutions Limited
Flat 2, 11 Pacific Avenue
Ids Investments Limited
Unit G1, 11 Maunganui Road
Wedd Properties 2011 Limited
Flat 2, 11 Pacific Avenue
The Kitchen Zone Limited
Flat 2, 11 Pacific Avenue
Vinny Millar Welding Services Limited
Flat 10, 314 Maunganui Road